HomeMy WebLinkAboutD2025-A Amendment to Permanent and Temporary Construction Easement for Bob Jones PathwayRECORDING REQUESTED BY:
And
WHEN RECORDED RETURN TO:
Clerk of the Board of Supervisors
Administrative Office
1055 Monterey St., Ste. D430,
San luis Obispo, CA 93408
February 25, 2025, ltem No. 27
2A25A05195
Elaina Cano
Sin Luis 0bIspo - County Clerk-Recorder
0212612025 12177 Pll
CONFORMED COPY
Coov of document recorded.
Hit'not been compared uith original
AMENDMENT
TO PERPETUAL EASEMENT AGREEMENT
(AND TEMPORARY CONSTRUCTTON EASEMENT)
BOBJONES PATHWAY
RECORDING REQUESTED BY:
County of 5an Luis Obispo
AND WHEN RECORDED RETURN TO:
Director of Public Works
County of San Luis Obispo
976 Osos Street, Room 206
San Luis Obispo, CA 93408
APN(s): 07 6-061 -075, 076-061 -078
and 076-121-018 [San Luis Obispo County]
R/W Parcel No. 22-1 2,01,03,07
SPACE ABOVE THIS tINE FOR RECORDER'S USE
No recording fee per Government Code 61 03
No Documentary Transfer Tax per R&T Code 1 1 922
No BUILDING HOME ANDJOBS ACTS Fee per Government
Code 27388.1(aX2)
AMENDMENT
TO PERPETUAL EASEMENT AGREEMENT
(AND TEMpORARy CONSTRUCTTON EASEMENT)
BOBJONES PATHWAY
This Amendment No. 1 executed this 25 aay ot F&rq*ra , zo25- hereby amends
PERPETUAL EASEMENT AGREEMENT (AND TEMPORARY CONSTRUCTTON EASEMENT) BOB JONES
PATHWAY ('Agreemenf'), recorded September 23,2024, as Document No. 2024A26814 in the Official
Records of San Luis Obispo County, by and between the County of San Luis Obispo, a political
subdivision of the state of California ("Count1/'), and City of San Luis Obispo, a California Charter
Municipal Corporation ("Grantof'), as set forth herein.
WHEREAS, the Grantor granted the County the Agreement for the BobJones pathway,,Gap Closure,,
Project WBS 320096 ("Projecf'); and
WHEREAS, the parties desire to amend the Agreement to:
(a) amend the payment amount;
(b) amend the term and include specific term language;
(c) include Title Vl language; and
(d) append Exhibits B and 81.
NOW, THEREFORE, the County and Grantor hereby agree as follows:
1 . The amount shown in clause 2.A. of the Agreement is amended to $g3,700.
2, Clause 10 of the Agreement is deleted in its entirety and replaced with the following:
"10. Temporary Construction Easement. ln addition to the Easement, Grantor hereby further
grants to County a Temporary Construction Easement (TCE") on the Propertywithin that cenain
area depicted on the Right of Way Map attached as Exhibit "D" attached hereto and made a part
hereof, for the purpose of all reasonable construction and construction support activities
related to the Project including but not limited to the stockpiling of materials, soil, and
Page 1 of5
equiPment. The TCE shall commence on March 15,2025 and shall terminate on March 15,ZOZ}
or upon the project's Construction Contract Acceptance date, whichever shall occur first. The
amount shown in clause 2.A. herein includes, but is not limited to, full payment for said TCE,
including severance damages, if any. Prior to commencing utilization of the TCE, at the Count/s
expense, an existing conditions inventory will be prepared for the TCE area and agreed upon
by Grantor and County that it is representative of the condition of the TCE. Upon completion
of Project construction, the TCE area shall be generally restored to the condition that existed
prior to construction in accordance with the documentation in the existing conditions inventory,
to the extent reasonably practical."
3. Clause 18 and 1 9 of the Agreement are added:
"18. Title Vl. The parties to this Agreement shall, pursuant to Section 21.7(a) of Title 49, Code of
Federal Regulations, comply with all elements of Title Vl of the Civil Rights Act of 1964. This
requirement under Title Vl and the Code of Federal Regulations is to complete the USDOT-Non-
Discrimination Assurance requiring compliance with Title Vt of the Civil Rights Act of 1964,49
C.F.R. Part 21 and 28 C.F.R. Section 50.3.
19. Anti-Discrimination. No person in the United States shall, on the grounds of race, color, or
national origin, be excluded from participation in, be denied the benefits of, or be otherwise
subjected to discrimination under any program or activity that is the subject of this Agreement."
4. Append Exhibit B and Exhibit B1 of the Agreement with Exhibit B and Exhibit B1 attached hereto.
5. All provisions of the Agreement not affected by this Amendment No. 1 shall remain unchanged
and in fullforce and effect.
6. This Amendment No. 1 may be executed in counterparts, each of which shall be deemed an
original and all of which shall constitute one and the same agreement.
IS|GNATURES ON THE FOLLOWING pAGEt
Page 2 of 5
lN WITNESS WHEREOF, this Amendment is hereby entered into by the parties hereto, upon the date
shown signed by the County of San Luis Obispo.
GRANTOR: City of San Luis Obispo, a California Charter Municipal Corporation
By:
Printed Name:Frir-a A rt
Title: Mavor
CALI FORN IA ALL-PU RPOSE ACKNOWLEDGMENT
Dated: €/7 20{
crvrl coDE 1189
Notary Publ ic or other officer completing this certificate verifies only the identity of the individual who
signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of
document.
State of California
County of San Luis Obispo
on1?lar,rr.a^, r.. +20?56efore me,Notary Public, personally
(name)
appeared who proved to be me on a basis of
satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in hislher/their authorized capacity(ies), and that
by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the
person(s) acted, executed the instrument.
I certiflT under PENALTY OF PERJURY under the laws
of the State of California that the foregoing
paragraph is true and correct.
J
@_
v^LtRlE r{00RE
Notrry Publlc ' Crllfotnlr
San Lull 0bhpo CountY
Commlrrlon f, 2189198
Comm,ray tr, 2021
WITNESS my hand and official seal.
Signatu
Signature of Public
Place Notary SealAbove
Page 3 of5
COUNTY OFSAN LUIS OBISPO
County of 5an Luis bispo
oated/2o?J.zG^
ATTEST:*l
, l ..'.
MATT PONTES
Clerk of the B-oard of Supervisors
aiat
Clerk
FORM AND LEGAL EFFECT:
.."\...,,_r, . .
: :l:rr' :r. ..
APPROVED AS TO
RITA L. NEAL
County Counsel
By:
County Counsel
Easement Agreement-SLO.docx
Dated .lanuarv 15 20&.
ob Jones Trail 320096\_Owners\22-1 2.01 ,03,07 City of SLO\Amendment\Amendment
Page4of $
A notary public or other officer cornpleting this certificate verifies only the identity of the individual
who $gnedth.e document to Which this certificate is attached, and not the truthfulness, accuracy; or
validity of that document.
CALI FORN IA NOTARY ACKNOWLEDG EM ENT
State of California
County of San Luis Obispo
On February 25. 2025, before me, Niki Martin. Deputy Clerk of the Board of Supervisors,
(lnsert the name and title of the officer)
personally appeared Dawn Ortiz-Legg, who proved to me on the basis of satisfactory evidence to be the
person(s) whose name(s) ls/are subscribed to the within instrument and acknowledged to me that
heGhe/they executed the same in his/hg/their authorized capacity(ies), and that by his/hgtheir
signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted,
executed the instrument.
I certifiT under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and officialseal.
Matthew P. Pontes, County Administrative Officer and
Ex-Officio Clerk of the Board of Supervisors
Signature (sEAL)
Deputy Clerk of the Board of Supervisors
?aqc 5 o# 5
EXHIBIT B
LEGAL DESCRIPTION
PERMANENT EASEMENT
File no: 00'19-0101-01 December 19,2024
That portion of Government Lot 1 of Section 16, all in Township 31 South, Range 12
East, Mount Diablo Base Meridian, in the County of San Luis Obispo, State of
California, according to the official plat of said land thereof approved by the
Surveyor's General's Office on June 12, 1872lying southeasterly of the southeasterly
sideline of the Grant of Easement according to the PERPETUAL EASEMENT
AGREEMENT, (AND TEMPORARY CONSTRUCTTON EASEMENT), BOB JONES
PATHWAY recorded on September 23, 2O24 as Document Number 2024026814 of
Official Records in the County Recorder's Office of said County and lying
northwesterly of a line lying 15.00 feet southeasterly of and parallel and concentric
with the following described line:
COMMENCING at a found 2" brass cap station 655+31.04 99.07' left shown on the
State of California Division of Highways Coordinate Control Map S.L.o.-101 PLM
24.81o 27.9 sheet 2 of 2 ref data = F.B. Doc. 3077 on file at the District 5 Office from
which a found 1.25" diameter iron pipe, no tag, shown as a 1.25" diameter iron pipe
tagged RcE 6923 (s.M.#26) on Parcel Map No. co 72-183, according to the map
recorded March 11, 1973 in Book 10, Page 94 of Parcel Maps of said county, shown
as station "ER" 551+06.14, 320.61' left on the State of California Division of
Highways Right of Way Map 05-SLO-101 Old SLO-2-E dated 1947 sheel24 of 32 on
file at the District 5 Office bears South 24" 44'55" West 9916.90 feet [South 24' 44'
35" West 9916.86 feet calculated from data shown on said Coordinate Control Map
and said Right of Way Mapl:
Thence South 22" 48'02" West, 3487.46 feet to the beginning of non-tangent curve
to the left having a radius of 121.00 feet to which a radial line bears South 31'41'09"
East;
Thence along the arc of said curve through a central angle of 30' 38' 32" a distance
of 64.71feet to the beginning of a reverse curye to the right having a radius of 200.00
feet;
Page 1 of 3 of Exhibit B
Thence along the arc of said curve through a central angle of 24" 38' 02" a distance
of 85.99 feet;
Thence South 52' 18'21" West, 142.55 feet to the TRUE POINT oF BEGINNING;
Thence South 54' 36' 42" West, 1 15.58 feet;
Thence South 51" 32'52" West, 380.87 feet to the beginning of a tangent curve to
the left having a radius of 100.00 feet;
Thence along the arc of said curye through a central angle of 31' 47' 18" a distance
of 55.48 feet to the POINT OF TERMINATION;
The bearings and distances of this legal description are based upon the California
Coordinate System of 1983, CCS83, Zone 5 projection, (2010.00) in accordance with
the California Public Resources Code Sections 8801-8819; and are based locally
upon field-observed ties to the following National Geodetic Survey (NGS)
Continuously Operating Reference Stations (CORS) with the published station values
as tabulated below:
The Combined Scale Factor, Convergence Angle and the values used to calculate
them are shown below:
All coordinates and distances shown, unless otherwise noted, are in terms of the U.S.
Survey Foot (sFT). As used in tables above, Elevation refers to derived California
Orthometric Heights ("COH88") or equivalent of the point where the mapping angle
and combination factor were calculated in terms of the North American Vertical
Datum of 1988 ("NAVD88") and Height refers to the vertical value of the California
CORS
Station
Northing
(sFT)
Easting
(sFT)
NAD 83(2011) Ellipsoid
Height (sFT)Accuracy
P51 3 2,163,030.39 5,767,197.37 935.70 Not Published
P523 2,309,259.76 5,708,342.54 137.74 Not Published
Northing
(sFT)
Easting
(sFT)
Elevation
(sFT)
NAD 83(2011)
Ellipsoid Height
(sFT)
Convergence
Angle
Combined
Scale Factor
2,276,161.7A 5,756,930.66 61.952 -52.836 -1"32'.09.24"0.99996
Page 2 ot 3 of Exhibit B
Geodetic Coordinate or equivalent ellipsoid height used to calculate the combination
factor.
Distances shown hereon or inversed from coordinates shown hereon are in reference
to CCS83. To approximate local ground distances, divide by the Combined Scale
Factor provided hereon.
Containing 0,16 acres more or less.
The above described land is graphically shown on Exhibit 81, being s sheets,
attached hereto and made a part hereof.
End of Description
Clayton L. Bradshaw, P.L.S.8298
Date Signed: December 19,2024
No.8298
qJ *
t4tI
DNAL .t
OF CAL\
Page 3 of 3 of Exhibit B
POINT OF COMMENCEMENT
FOUND 2" BRASS CAP STATION
655+31.04 99.07' LEFT SHOWN ON
THE STATE OF CALIFORNIA
DIVISION OF HIGHWAYS
COORDINATE MAP S.L.O. -101 PLM
24.8TO 27.9 SHEET 2 OF 2 REF
DATA =F.8. DOC 3077 ON FILE AT
THE DISTRICT 5 OFFICE
I
/
I
/t
0
GRAPHIC SCALE
300' 600'1,200'
(rN FEET)
1lN=600FT
FOUND 1.25'DIAMETER PIPE, NO
TAG, SHOWN AS 1.25" DIAMETER
IRON PIPE TAGGED RCE 6923 ON
PARCEL MAP NO. CO72-183
(10/PM/94) AND AT "ER" STATION
551+96.14, LEFT 320.61'OF STATE
OF CALIFORNIA, DIVISION OF
HIGHWAYS, RIGHT OF WAY MAP
O5.SLO-101, OLD SLO-2-E, DATED
1947, SHEET 24 0F 32
612 CLARION COURT
sAN LUtS OB|SPO, CA 93401
T 805 514"1011
F 805 544"42S4
ww.wallac6grcup.uE
SHEET 2
(
--
o 'crw oF sAN LUts oBlspo
LOT'I
SEC 16 T31S R12E MDM
of,?l;?,:ru|?iffi:-
MAINO TRUST
PARCEL 1
44PM27
.--
EXHIBIT B{
R. OF LOT { SEC t6 T3{S R{2E tU
GOUIIITY OF SLO, CA
SHEET 1 OF 5 OF EXHIBIT 81
I
JOB No. : 00'19-0101
DMWING : 0l6$l050n0n$040
DMWN BY: CLB
DATE: 2024-12-18
$C/tLE: l'= 600'
54/DDSi200
LEGEND
LEGAL DESCRIPTION AREA
0.16 ACRES MORE OR LESS
GRANT OF EASEMENT
DESCRIBED IN THE PERPETUAL
EASEMENT AGREEMENT
DOCUMENT NO. 2024026814
\s\
SHEET 3
T
..-.-
4
SHEET 5 TRUE POINT OF BEGINNING
--_l
t-
I
I
I
I
I
I
I
CITY OF SAN LUIS OBISPO
LOT 1
SEC 16 T31S R12E MDM
IIf
POINT OF TERMINATION
oF sAN LU|S OBTSPO /1708-OR-653 I
POR. LOT 1
S16 T31S R12E MDM
0
GRAPHIC SCALE
50' 100'200'
(rN FEEr)
1lN=100FT
812 CLARION COURT
sAN LU|S OBtSPO, CA 93401
T 805 tr4-10'rl
F 805 s44-4294
tw.walbsegroup.us
EXHIBIT B{
OF LOT { SEG {6 T3,IS R{2E
GOUNTY OF SLO| CA
SHEET 2 OF 5 OF EXHIBIT 81
JOBNo.: 0019-0'101
OMWNG : 0nml050l60llYst000
DMWN 8Y: CLB
DATE: 2024-12-18
SCALE: 1"= 100'
/
I
_l
T
POINT OF COMMENCEMENT
SEE SHEET 1
FOR DESCRIPTION
f
!s
o)
RADIAL
s 31" 41'09" E
LEGEND
LEGAL DESCRIPTION AREA
0.16 ACRES MORE OR LESS
GMNT OF EASEMENT
DESCRIBED IN THE PERPETUAL
EASEMENT AGREEMENT
DOCUMENT NO. 2024026814
R=200.00'
L=24" 38'02"
L=85.99'
$
TRUE POINT OF BEGINNING
R=121.00'
A=30'38'32"
L=M.71'
CITY OF SAN LUIS OBISPO
LOT 1
SEC 16 T31S R12E MDM
GRAPH]C SCALE
25', 50'
(rN FEET)
1lN=50FT
.&
".*-
E
t$
s 54" 36' 42" W
115.58',0 100'
612Ct R|ONCOURT
sAN LU|S OB|SPO. CA 93401
T005 544'40r r
F 805 tt4-{294
M.wallacsgroup.ug
EXHIBIT B{
POR. OF LOT { SEG 16 T3{S R{2E MDM
couNTY oF sl-o, CA
SHEET 3 OF 5 OF EXHIBIT 81
JOB No,: 0019-0101
DMWING : 0iifil.0n0n0lY$.0?10
DMWN 8Y: CLB
DATE: 2024-12-18
SCALE: 1"= 50'XHlttrEffi&
LEGEND
LEGAL DESCRIPTION AREA
0.16 ACRES MORE OR LESS
GRANT OF EASEMENT
DESCRIBED IN THE PERPETUAL
EASEMENT AGREEMENT
DOCUMENT NO. 2024026814
CITY OF SAN LUIS OBISPO
1708-0R-653
POR. LOT 1
516 T31S R12E MDM
812 CLARION COURT
gAN LUtS OB|SPO, CA9340t
T 805 54,1401 t
F 805 5444294
ww.wsllrcggmup,us
6&
CITY OF SAN LUIS OBISPO
LOT 1
SEC 16 T31S R12E MDM
s 54" 36' 42"W
115,59'
100'
"""-
0
GMPHIC SCALE
25'. 50'
(rN FEEr)
1lN=50FT
EXHIBIT B,I
OF LOT T SEC {6 T31S R,I2E M
coul{TY oF sl.o, cA
SHEET 4 OF 5 OF EXHIBIT 81
JOB No.: 0019-0101
DMWING : Oli$lffi 0n0ft $0211)
DMWN BY: CLB
DATE: 2024-12-18
SCALE: 1'= 50'
LEGEND
POINT OF
TERMINATION
LEGAL DESCRIPTION AREA
0.16 ACRES MORE OR LESS
GRANT OF EASEMENT
DESCRIBED IN THE PERPETUAL
EASEMENT AGREEMENT
DOCUMENT NO. 202402681 4
GRAPHIC SCALE
25'. 50'
(rN FEET)
1lN=50FT
R=100.00'
A=31'47'18"
L=55.48'
100'
CITY OF SAN LUIS OBISPO
1708-OR-653
POR. LOT 1
S16 T31S R12E MDM
Akr
^€*O)
d
ss
rE
AtJo
c4
---
812 CLARTON COURI
sAN LUrg OBTSPO, CA 9301
T 8{15 544.401 I
F 805 544-4294
ww.w6llarsgadp.us
EXHTBIT B'I
R. OF LOT I SEC {6 T3,lS R,t2E
GOUNTY OF SLO, CA
SHEET 5 OF 5 OF EXHIBIT 81
JOB No. : 0019-0101
DMWING : 0l0$l{l50l80tlY$0ru}
DMWN BY: CLB
DATE; 2024-12-18
SCALE : 'l'= 50'uHrffiGHe